Search icon

1200 NORTH FEDERAL ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: 1200 NORTH FEDERAL ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jun 2019 (6 years ago)
Document Number: M11000001868
FEI/EIN Number 45-2420427

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Keystone Development, Investment 1001 Conshohocken State Road, West Conshohocken, PA, 19428, US
Mail Address: c/o Keystone Development, Investment 1001 Conshohocken State Road St, West Conshohocken, PA, 19428, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Glazer William Manager c/o Keystone Development, West Conshohocken, PA, 19428
Rash Marc Manager c/o Keystone Development, West Conshohocken, PA, 19428
Gerwitz Herman Manager c/o Keystone Development, West Conshohocken, PA, 19428
Rhodes Riva Manager c/o Keystone Development, West Conshohocken, PA, 19428
Criger Tim Manager c/o Keystone Development, West Conshohocken, PA, 19428
Hughes Joseph Manager c/o Keystone Development, West Conshohocken, PA, 19428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 c/o Keystone Development, Investment 1001 Conshohocken State Road, State Road Suite 2-201, West Conshohocken, PA 19428 -
CHANGE OF MAILING ADDRESS 2024-02-28 c/o Keystone Development, Investment 1001 Conshohocken State Road, State Road Suite 2-201, West Conshohocken, PA 19428 -
REINSTATEMENT 2019-06-24 - -
REGISTERED AGENT NAME CHANGED 2019-06-24 C T Corporation System -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-14 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-05-15
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-27
REINSTATEMENT 2019-06-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State